Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
M&Q Estates Limited
M&Q Estates Limited is a dissolved company incorporated on 18 October 2006 with the registered office located in Bolton, Greater Manchester. M&Q Estates Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 July 2014
(11 years ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
05971205
Private limited company
Age
18 years
Incorporated
18 October 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about M&Q Estates Limited
Contact
Address
COWGILL HOLLOWAY BUSINESS RECOVERY LLP
Regency House
45-51 Chorley New Road
Bolton
BL1 4QR
Same address for the past
12 years
Companies in BL1 4QR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Dr Qasim Azad Abbasali
Director • Secretary • British • Lives in England • Born in Oct 1971
Fozia Azad Abbasali
Director • British • Lives in UK • Born in Feb 1974
Mohammad Fazlay Munif
Director • British • Lives in UK • Born in Nov 1937
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Al-Hatimy Properties Ltd
Dr Qasim Azad Abbasali and Fozia Azad Abbasali are mutual people.
Active
Lawnhurst Residents Association Limited
Fozia Azad Abbasali is a mutual person.
Active
613 Manek Limited
Dr Qasim Azad Abbasali is a mutual person.
Active
Vaudrey Ltd
Dr Qasim Azad Abbasali is a mutual person.
Active
The Partners Of M&Q Properties Ltd
Dr Qasim Azad Abbasali is a mutual person.
Active
Stardust 2909 Ltd
Fozia Azad Abbasali is a mutual person.
Active
Homes For ALL Manchester Ltd
Dr Qasim Azad Abbasali is a mutual person.
Active
Property Newco NW Limited
Dr Qasim Azad Abbasali is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2011)
Period Ended
31 Oct 2011
For period
31 Oct
⟶
31 Oct 2011
Traded for
12 months
Cash in Bank
£16.29K
Decreased by £32.73K (-67%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£125.48K
Decreased by £54.01K (-30%)
Total Liabilities
-£157.5K
Decreased by £51.02K (-24%)
Net Assets
-£32.02K
Decreased by £2.99K (+10%)
Debt Ratio (%)
126%
Increased by 9.34% (+8%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
11 Years Ago on 17 Jul 2014
Registered Address Changed
12 Years Ago on 21 Aug 2013
Registered Address Changed
12 Years Ago on 26 Apr 2013
Voluntary Liquidator Appointed
12 Years Ago on 25 Apr 2013
Confirmation Submitted
12 Years Ago on 9 Jan 2013
Compulsory Strike-Off Discontinued
12 Years Ago on 6 Nov 2012
Mohammad Fazlay Munif Details Changed
12 Years Ago on 1 Oct 2012
Fozia Abbasali Details Changed
13 Years Ago on 1 Sep 2012
Dr Qasim Azad Abbasali Details Changed
13 Years Ago on 1 Sep 2012
Dr Qasim Azad Abbasali Details Changed
13 Years Ago on 1 Sep 2012
Get Alerts
Get Credit Report
Discover M&Q Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 17 Jul 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 Apr 2014
Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013
Submitted on 21 Aug 2013
Registered office address changed from 120a Withington Road Manchester M16 8FA on 26 April 2013
Submitted on 26 Apr 2013
Statement of affairs with form 4.19
Submitted on 25 Apr 2013
Appointment of a voluntary liquidator
Submitted on 25 Apr 2013
Resolutions
Submitted on 25 Apr 2013
Annual return made up to 8 October 2012 with full list of shareholders
Submitted on 9 Jan 2013
Secretary's details changed for Dr Qasim Azad Abbasali on 1 September 2012
Submitted on 9 Jan 2013
Director's details changed for Mohammad Fazlay Munif on 1 October 2012
Submitted on 9 Jan 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs